Swanton Care & Community (autism North) Limited COVENTRY


Swanton Care & Community (autism North) started in year 2002 as Private Limited Company with registration number 04536431. The Swanton Care & Community (autism North) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Coventry at Swanton Care & Community Limited Number Three, Siskin Drive. Postal code: CV3 4FJ. Since January 31, 2013 Swanton Care & Community (autism North) Limited is no longer carrying the name Autism North.

The company has 6 directors, namely Kate P., Julianne B. and Gary T. and others. Of them, Samuel G., Ford P. have been with the company the longest, being appointed on 17 July 2017 and Kate P. has been with the company for the least time - from 14 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swanton Care & Community (autism North) Limited Address / Contact

Office Address Swanton Care & Community Limited Number Three, Siskin Drive
Office Address2 Middlemarch Business Park
Town Coventry
Post code CV3 4FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04536431
Date of Incorporation Mon, 16th Sep 2002
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Kate P.

Position: Director

Appointed: 14 July 2023

Julianne B.

Position: Director

Appointed: 23 March 2022

Gary T.

Position: Director

Appointed: 30 September 2019

Garry C.

Position: Director

Appointed: 03 November 2017

Samuel G.

Position: Director

Appointed: 17 July 2017

Ford P.

Position: Director

Appointed: 17 July 2017

Andrew D.

Position: Director

Appointed: 18 January 2019

Resigned: 01 July 2023

Alexander C.

Position: Secretary

Appointed: 18 October 2017

Resigned: 02 October 2018

Alexander C.

Position: Director

Appointed: 17 July 2017

Resigned: 02 October 2018

Paul M.

Position: Director

Appointed: 14 October 2014

Resigned: 17 July 2017

Alison R.

Position: Director

Appointed: 03 July 2014

Resigned: 17 July 2017

Joanne R.

Position: Secretary

Appointed: 15 May 2013

Resigned: 17 July 2017

Paul H.

Position: Director

Appointed: 20 March 2013

Resigned: 31 July 2014

Ian P.

Position: Secretary

Appointed: 22 November 2011

Resigned: 15 May 2013

David D.

Position: Director

Appointed: 04 February 2009

Resigned: 14 October 2014

David D.

Position: Secretary

Appointed: 04 February 2009

Resigned: 04 February 2009

Jon H.

Position: Director

Appointed: 25 September 2008

Resigned: 20 March 2013

Tobias G.

Position: Director

Appointed: 09 November 2006

Resigned: 04 February 2009

Michael P.

Position: Director

Appointed: 09 November 2006

Resigned: 20 March 2013

Jon H.

Position: Secretary

Appointed: 09 November 2006

Resigned: 22 November 2011

Paul H.

Position: Director

Appointed: 09 November 2006

Resigned: 01 December 2008

Phillip S.

Position: Director

Appointed: 16 March 2004

Resigned: 31 March 2005

Karen M.

Position: Director

Appointed: 16 March 2004

Resigned: 31 March 2005

Philip M.

Position: Director

Appointed: 16 September 2002

Resigned: 09 November 2006

Christine S.

Position: Director

Appointed: 16 September 2002

Resigned: 09 November 2006

Philip M.

Position: Secretary

Appointed: 16 September 2002

Resigned: 09 November 2006

Pamela P.

Position: Nominee Director

Appointed: 16 September 2002

Resigned: 16 September 2002

Margaret D.

Position: Nominee Secretary

Appointed: 16 September 2002

Resigned: 16 September 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Swanton Care & Community (Glenpath Holdings) Limited from Coventry, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Swanton Care & Community (Glenpath Holdings) Limited

Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03328213
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Autism North January 31, 2013
Glenpath Holdings January 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 110 551257 31297 434
Current Assets30 158 31732 325 97735 144 591
Debtors29 047 76632 068 66535 047 157
Net Assets Liabilities17 277 19619 222 86821 627 333
Other Debtors80 813460 420237 349
Property Plant Equipment596 481645 3201 720 266
Other
Accumulated Depreciation Impairment Property Plant Equipment915 4981 116 3121 336 252
Additions Other Than Through Business Combinations Property Plant Equipment 249 6531 294 886
Administration Support Average Number Employees111
Administrative Expenses2 286 5852 228 6192 322 183
Amounts Owed By Related Parties28 269 31730 897 55033 791 756
Amounts Owed To Related Parties12 730 84712 877 53614 330 310
Applicable Tax Rate191919
Average Number Employees During Period251268301
Cost Sales5 267 3325 520 1436 451 908
Creditors13 467 04913 748 42915 243 841
Current Tax For Period 31 66720 357
Deferred Income208 702245 079180 899
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -10 553-6 317
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences7 825-10 553-6 317
Deferred Tax Liabilities10 553  
Depreciation Expense Property Plant Equipment144 358200 814219 941
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 316 7021 316 7021 316 702
Government Grant Income  262 939
Gross Profit Loss3 631 4664 195 4054 777 793
Increase Decrease In Current Tax From Adjustment For Prior Periods-25 034  
Increase From Depreciation Charge For Year Property Plant Equipment 200 814219 940
Interest Payable Similar Charges Finance Costs13 158  
Net Current Assets Liabilities16 691 26818 577 54819 900 750
Number Shares Issued Fully Paid100100100
Operating Profit Loss1 313 8321 966 786 
Other Creditors150 991189 05952 421
Other Operating Income Format1  262 939
Other Payables Accrued Expenses266 138245 639398 910
Par Value Share 11
Pension Costs Defined Contribution Plan71 16786 174103 520
Prepayments11 13315 45613 536
Production Average Number Employees250267300
Profit Loss1 317 8831 945 6722 404 465
Profit Loss On Ordinary Activities Before Tax1 300 6741 966 7862 418 505
Property Plant Equipment Gross Cost1 511 9791 761 6323 056 518
Provisions For Liabilities Balance Sheet Subtotal10 553 -6 317
Social Security Costs319 280367 384435 352
Staff Costs Employee Benefits Expense4 783 6865 121 7026 213 270
Taxation Social Security Payable56 919109 685146 446
Tax Expense Credit Applicable Tax Rate247 128373 689459 516
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-263 874-366 747-440 894
Tax Increase Decrease From Effect Capital Allowances Depreciation22 62023 1497 589
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 9511 576 
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  -5 854
Tax Tax Credit On Profit Or Loss On Ordinary Activities-17 20921 11414 040
Total Assets Less Current Liabilities17 287 74919 222 86821 621 016
Total Operating Lease Payments1 487 4751 520 5011 560 046
Trade Creditors Trade Payables33 68030 90390 253
Trade Debtors Trade Receivables686 503695 2391 004 516
Turnover Revenue8 898 7989 715 54810 966 762
Unpaid Contributions To Pension Schemes19 77218 86124 245
Wages Salaries4 393 2394 668 1445 674 398

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, October 2023
Free Download (37 pages)

Company search

Advertisements